logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Aftab Ahmad

    Related profiles found in government register
  • Mr Aftab Ahmad
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 73 Broadmead, Bristol, BS1 3DX, England

      IIF 1
    • icon of address Unit 13, Lawrence Hill Industrial Park, Croydon Street, Bristol, BS5 0EB, England

      IIF 2
    • icon of address Unit 57, B80 The Winning Box 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 3
    • icon of address 1st Floor, 6-8 Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 4 IIF 5
    • icon of address 43, Chichester Close, Belmont, Hereford, HR2 7YU, England

      IIF 6
    • icon of address 43, Chichester Close, Belmont, Hereford, HR2 7YU, United Kingdom

      IIF 7 IIF 8
    • icon of address 6-8, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 9
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 10
  • Mr Aftab Ahmad
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Chichester Close, Belmont, Hereford, HR2 7YU, England

      IIF 11
  • Mr Aftab Ahmad
    British,pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 532, Beake Avenue, Coventry, CV6 2JA, England

      IIF 12
    • icon of address 58, Commercial Street, Hereford, HR1 2DJ, England

      IIF 13
    • icon of address 6-8, Widemarsh Street, Hereford, HR4 9EW, England

      IIF 14
    • icon of address 8 Taylors Court, St. Martins Street, Hereford, HR2 7SD, United Kingdom

      IIF 15
    • icon of address 113, Regent Street, Leamington Spa, CV32 4NU, England

      IIF 16
    • icon of address 67, High Street, Weston-super-mare, Somerset, BS23 1HD, United Kingdom

      IIF 17
  • Ahmad, Aftab
    Pakistani business executive born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6-8, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 18
  • Ahmad, Aftab
    Pakistani business person born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Lawrence Hill Industrial Park, Croydon Street, Bristol, BS5 0EB, England

      IIF 19
    • icon of address 43, Chichester Close, Belmont, Hereford, HR2 7YU, United Kingdom

      IIF 20 IIF 21
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
  • Ahmad, Aftab
    Pakistani company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Chichester Close, Belmont, Hereford, HR2 7YU, England

      IIF 23
  • Ahmad, Aftab
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 73 Broadmead, Bristol, BS1 3DX, England

      IIF 24
    • icon of address Unit 57, B80 The Winning Box 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 25
    • icon of address 1st Floor, 6-8 Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 26
    • icon of address 6-8, Widemarsh Street, Hereford, HR4 9EW, United Kingdom

      IIF 27
  • Ahmad, Aftab
    Pakistani general manager born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Chichester Close, Belmont, Hereford, HR2 7YU, United Kingdom

      IIF 28
  • Mr Aftab Ahamd
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Spencer Road, Mitcham Junction, Mitcham, CR4 4JP, England

      IIF 29
  • Mr Aftab Ahmad
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Northfield Street, Worcester, WR1 1NS, England

      IIF 30
  • Aftab Ahmad
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 26, 95, The Generator Business Centre, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 31
    • icon of address Suite 26, Fajar, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 32
  • Ahmad, Aftab
    British,pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 33
    • icon of address 532, Beake Avenue, Coventry, CV6 2JA, England

      IIF 34
    • icon of address 58, Commercial Street, Hereford, HR1 2DJ, England

      IIF 35
    • icon of address 6-8, Widemarsh Street, Hereford, HR4 9EW, England

      IIF 36
    • icon of address 8 Taylors Court, St. Martins Street, Hereford, HR2 7SD, United Kingdom

      IIF 37
    • icon of address 113, Regent Street, Leamington Spa, CV32 4NU, England

      IIF 38
    • icon of address 67, High Street, Weston-super-mare, Somerset, BS23 1HD, United Kingdom

      IIF 39
  • Ahmad, Aftab
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 26, 95, The Generator Business Centre, Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 40
    • icon of address Suite 26, Fajar, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 41
  • Mr Aftab Ahmad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 498, Cathcart Road, Glasgow, G42 7BX, Scotland

      IIF 42 IIF 43
  • Mr Aftab Ahmad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Winstanley Road, London, SW11 2HG, England

      IIF 44
    • icon of address Suite 26, Fajar, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 45
  • Ahmad, Aftab
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Northfield Street, Worcester, WR1 1NS, England

      IIF 46
  • Ahmad, Aftab
    British business executive born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 498, Cathcart Road, Glasgow, G42 7BX, Scotland

      IIF 47
  • Ahmad, Aftab
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 498, Cathcart Road, Glasgow, G42 7BX, Scotland

      IIF 48
  • Ahmad, Aftab
    British businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clarke Lawrence Court, Winstanley Road, London, London, SW11 2HG, England

      IIF 49
    • icon of address 17, Clarke Lawrence Court, Winstanley Road, London, SW11 2HG, United Kingdom

      IIF 50
  • Ahmad, Aftab
    British direcctor born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 26, Fajar, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 51
  • Ahmad, Aftab
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clarke Lawrence Court, Winstanley Road, London, London, SW11 2HG, England

      IIF 52
  • Ahmad, Aftab
    British sales promoter born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Spencer Road, Mitcham Junction, Mitcham, CR4 4JP, England

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 532 Beake Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    MONEYTAILS LTD - 2020-05-26
    ONLINE MAKE OVER LTD - 2024-03-11
    icon of address Suite 26 Fajar, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    595 GBP2023-10-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 498 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1st Floor 6-8 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 26, Fajar 95 Miles Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 8, Taylors Court, St. Martins Street, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,761 GBP2021-08-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,485 GBP2021-04-30
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 43 Chichester Close, Belmont, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 498 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,175 GBP2024-04-30
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 41a High Street, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,738 GBP2024-09-30
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43 Chichester Close, Belmont, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,755 GBP2024-09-30
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 73 Broadmead, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -676 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 17 Clarke Lawrence Court, Winstanley Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address 43 Chichester Close, Belmont, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,228 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 26, 95, The Generator Business Centre, Miles Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -600 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 73 Broadmead, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,099 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 6-8 Widemarsh Street, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,317 GBP2024-09-30
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,251 GBP2024-03-31
    Officer
    icon of calendar 2024-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    MONEYTAILS LTD - 2020-05-26
    ONLINE MAKE OVER LTD - 2024-03-11
    icon of address Suite 26 Fajar, 95 Miles Road, Mitcham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    595 GBP2023-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2018-08-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6-8 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2025-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2025-06-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ 2025-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2025-06-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 123 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2021-11-22
    IIF 33 - Director → ME
  • 5
    icon of address Flat 002, Unit 13 Croydon Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,096 GBP2024-07-31
    Officer
    icon of calendar 2024-08-01 ~ 2024-12-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-12-31
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address 43 Chichester Close, Belmont, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1st Floor, 6-8 Widemarsh Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,301 GBP2024-09-30
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    icon of address 7 Andrew Reed House, 1 Linstead Way, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    465 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2015-05-01
    IIF 49 - Director → ME
  • 9
    UNI ENERGY LIMITED - 2017-04-21
    icon of address Suite 6, First Floor , Falcon House, 19 Deer Park Road, South Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,520 GBP2023-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-12-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2018-12-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,251 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.